Company NameClassic Run Events Limited
DirectorsSteven Norman Simpson and Mark Thomas Hollinshead
Company StatusActive
Company NumberSC573260
CategoryPrivate Limited Company
Incorporation Date9 August 2017(6 years, 8 months ago)
Previous NameHollicom Events Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Steven Norman Simpson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Bothwell Street, Glasgow Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Mark Thomas Hollinshead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Bothwell Street, Glasgow Bothwell Street
Glasgow
G2 6TS
Scotland

Location

Registered Address75 Bothwell Street, Glasgow
Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
18 October 2023Compulsory strike-off action has been discontinued (1 page)
12 October 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
21 October 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
19 October 2022Compulsory strike-off action has been discontinued (1 page)
18 October 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
2 June 2021Compulsory strike-off action has been discontinued (1 page)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
27 May 2021Micro company accounts made up to 31 March 2020 (8 pages)
30 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
4 September 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
5 March 2019Statement of capital following an allotment of shares on 14 February 2019
  • GBP 10,000
(3 pages)
5 March 2019Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
5 March 2019Appointment of Mr Mark Thomas Hollinshead as a director on 1 March 2019 (2 pages)
30 October 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
30 August 2018Registered office address changed from 200 st. Vincent Street Glasgow G2 5SG United Kingdom to 75 Bothwell Street, Glasgow Bothwell Street Glasgow G2 6TS on 30 August 2018 (1 page)
30 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 August 2017Incorporation
Statement of capital on 2017-08-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)